This company is commonly known as Grampian Woollen Mills Limited. The company was founded 34 years ago and was given the registration number SC121259. The firm's registered office is in DUMFRIESSHIRE. You can find them at Waverley Mills, Langholm, Dumfriesshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | GRAMPIAN WOOLLEN MILLS LIMITED |
---|---|---|
Company Number | : | SC121259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1989 |
End of financial year | : | 25 February 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Waverley Mills, Langholm, Dumfriesshire, DG13 0EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burnside House Maxwell Place, Langholm, DG13 0DY | Secretary | 31 May 2001 | Active |
Burnside House Maxwell Place, Langholm, DG13 0DY | Director | 31 May 2001 | Active |
Waverley Mills, Langholm, Dumfriesshire, DG13 0EB | Director | 17 September 2020 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 10 May 2017 | Active |
47 Brunstock Close, Lowry Hill, Carlisle, CA3 0HL | Secretary | 31 January 1994 | Active |
3 Woodlands Road, Thornliebank, Glasgow, G46 7SP | Secretary | 25 January 1991 | Active |
10 Glenpark Avenue, Thornliebank, Glasgow, G46 7JF | Secretary | 20 December 1989 | Active |
Birkindale, 17 Whitaside, Langholm, DG13 0JS | Director | 03 March 1993 | Active |
The Shaw House, Boreland, Lockerbie, DG11 2LG | Director | 28 January 2000 | Active |
1 Galston Avenue, Newton Mearns, Glasgow, G77 5SF | Director | 26 September 1991 | Active |
47 Brunstock Close, Carlisle, CA3 0HL | Director | 02 February 1996 | Active |
Waverley Mills, Langholm, Dumfriesshire, DG13 0EB | Director | 21 August 2017 | Active |
72 Royal Gardens, Sovereigns Gate, Bothwell, Glasgow, G71 8SY | Director | 13 July 2001 | Active |
The Edinburgh Woollen Mill Ltd, Waverley Mills, Langholm, Scotland, DG13 0EB | Director | 04 January 2012 | Active |
Fairways, 2 Ewing Walk, Milngavie, Glasgow, G62 6EG | Director | 16 November 1992 | Active |
Airlie, Old Carlisle Road, Moffat, DG10 9QJ | Director | 20 December 1989 | Active |
Kildonan 4 Eglinton Crescent, Troon, KA10 6LQ | Director | 16 November 1992 | Active |
140 Capelrig Road, Newton Mearns, Glasgow, G77 6LA | Director | 18 November 1992 | Active |
Springhill, Langholm, DG13 0LP | Director | 03 March 1993 | Active |
Holmwood, Drummond Terrace, Crieff, PH7 4AH | Director | 18 November 1992 | Active |
Waterfoot, Thorntonhall, Glasgow, G74 5AD | Director | 20 December 1989 | Active |
Kings Landing Limited | ||
Notified on | : | 18 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Arab Emirates |
Address | : | C/O Davidson & Co Legal Consultants, Office 504, Shangri La Hotel, Dubai, United Arab Emirates, |
Nature of control | : |
|
The Edinburgh Woollen Mill Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Ewm, Waverley Mills, Langholm, Scotland, DG13 0EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Change account reference date company current shortened. | Download |
2018-03-21 | Accounts | Change account reference date company current extended. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-22 | Officers | Termination director company with name termination date. | Download |
2017-08-21 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.